ROWANS CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 04/04/244 April 2024 | Registered office address changed from 8 Waldens Close Bourne End SL8 5RT England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2024-04-04 |
| 19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 09/02/239 February 2023 | Micro company accounts made up to 2022-05-31 |
| 26/01/2326 January 2023 | Registered office address changed from The Old Star Church Street Princes Risborough HP27 9AA England to 8 Waldens Close Bourne End SL8 5RT on 2023-01-26 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/06/2123 June 2021 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to The Old Star Church Street Princes Risborough HP27 9AA on 2021-06-23 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/04/216 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE TWINE |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL FARROW / 06/04/2017 |
| 03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY PAUL FARROW / 11/05/2017 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/06/1617 June 2016 | 23/05/16 STATEMENT OF CAPITAL GBP 2 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company